The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony David Pentland

    Related profiles found in government register
  • Mr Anthony David Pentland
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Chorley, PR7 5BX, United Kingdom

      IIF 1
    • Luxus Furniture Hq, Thompson Yard, Southbank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 2
    • Thompson Yard, Thompson Yard, Southbank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 3
    • Thompsons Yard, Ecommerce Ventures Hq, South Bank Road, Middlesbrough, TS3 8RQ, United Kingdom

      IIF 4
    • Unit 7, Cygnet Drive, Stockton-on-tees, TS18 3DB, United Kingdom

      IIF 5
  • Mr Anthony Pentland
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Caldey Gardens, Stockton-on-tees, TS17 5HW, United Kingdom

      IIF 6
  • Mr Tony Pentland
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecomine Ltd, South Bank Road, Middlesbrough, TS3 8RQ, United Kingdom

      IIF 7
  • Mr Anthony David Pentland
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 179, Westgate, Guisborough, North Yorkshire, TS14 6ND, United Kingdom

      IIF 8
    • 179, Westgate, Guisborough, TS14 6ND, England

      IIF 9
    • 1a, Office 2, 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 10 IIF 11
    • Glow Tan Centre, 179 Westgate, Guisborough, TS14 6ND, England

      IIF 12
    • Thompsons Yard, South Bank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 13
  • Anthony David Pentland
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Astrocart Hq, South Bank Road, Middlesbrough, TS3 8RQ, England

      IIF 14
  • Pentland, Anthony David
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glow Tan Centre, 179 Westgate, Guisborough, Cleveland, TS14 6ND, United Kingdom

      IIF 15
    • Luxus Furniture Hq, Thompson Yard, Southbank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 16
  • Pentland, Anthony David
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX, United Kingdom

      IIF 17
    • Thompsons Yard, Ecommerce Ventures Hq, South Bank Road, Middlesbrough, TS3 8RQ, United Kingdom

      IIF 18
    • Unit 7, Cygnet Drive, Halegrove Court, Stockton-on-tees, TS18 3DB, United Kingdom

      IIF 19
  • Anthony Pentland
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Office 2 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 20
    • 1a, Office2, 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 21
  • Pentland, Anthony
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Newport Road, Middlesbrough, Cleveland, TS1 5JD

      IIF 22
    • Unit 9, Harley Court, Sopwith Close, Stockton On Tees, TS18 3WB, United Kingdom

      IIF 23
    • 23, Caldey Gardens, Stockton-on-tees, TS17 5HW, United Kingdom

      IIF 24
    • Unit 9, Harley Court, Sopwith Close, Stockton-on-tees, TS18 3WB, United Kingdom

      IIF 25 IIF 26
  • Pentland, Tony
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecomine Ltd, South Bank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 27
  • Pentland, Anthony David
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Office 2 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 28 IIF 29 IIF 30
    • 1a, Office2, 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 31
    • Glow Tan Centre, 179 Westgate, Guisborough, TS14 6ND, England

      IIF 32
    • Boho4, Gibson House, Cleveland Street, Middlesbrough, Cleveland, TS2 1BB

      IIF 33 IIF 34
    • Thompson Yard, Thompson Yard, Southbank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 35
    • Unit 9, Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3WB, England

      IIF 36
  • Pentland, Anthony David
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 179, Westgate, Guisborough, North Yorkshire, TS14 6ND, United Kingdom

      IIF 37
    • 32-33, Brewsdale Road, Middlesbrough, TS36LJ, United Kingdom

      IIF 38
    • Thompsons Yard, South Bank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 39
  • Pentland, Anthony
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hadleigh Walk, Stockton On Tees, Cleveland, TS17 5GW, England

      IIF 40
  • Pentland, Anthony David

    Registered addresses and corresponding companies
    • 1a, Office 2, 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 41
    • Glow Tan Centre, 179 Westgate, Guisborough, Cleveland, TS14 6ND, United Kingdom

      IIF 42
  • Pentland, Anthony

    Registered addresses and corresponding companies
    • 1a, Office 2 1a Chaloner Street, Guisborough, TS14 6QD, England

      IIF 43
    • Thompsons Yard, South Bank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 44
    • Unit 9, Harley Court, Sopwith Close, Stockton On Tees, TS18 3WB, United Kingdom

      IIF 45
    • 23, Caldey Gardens, Stockton-on-tees, TS17 5HW, United Kingdom

      IIF 46
    • Unit 7, Cygnet Drive, Halegrove Court, Stockton-on-tees, TS18 3DB, United Kingdom

      IIF 47
  • Pentland, Tony

    Registered addresses and corresponding companies
    • Ecomine Ltd, South Bank Road, Middlesbrough, Cleveland, TS3 8RQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    Thompsons Yard, South Bank Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-23 ~ now
    IIF 39 - Director → ME
    2022-02-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 2
    EMERCE GROUP LTD - 2024-04-18
    Thompson Yard Thompson Yard, Southbank Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2023-08-31
    Officer
    2020-08-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    23 Caldey Gardens, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 24 - Director → ME
    2017-02-13 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Ecomine Ltd, South Bank Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-26 ~ now
    IIF 27 - Director → ME
    2019-06-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    The Old School 6 Meldyke Lane, Stainton, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 38 - Director → ME
  • 6
    179 Westgate, Guisborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    Thompsons Yard, Ecommerce Ventures Hq, South Bank Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Care Of: Esellution Worldwide, The Old School 6 Meldyke Lane, Stainton, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 40 - Director → ME
  • 9
    Glow Tan Centre, 179 Westgate, Guisborough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,620 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 15 - Director → ME
  • 10
    1a Office 2, 1a Chaloner Street, Guisborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,000 GBP2021-06-30
    Officer
    2019-06-24 ~ now
    IIF 30 - Director → ME
    2019-06-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    306 Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ dissolved
    IIF 22 - Director → ME
  • 12
    1a Office 2 1a Chaloner Street, Guisborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 28 - Director → ME
    2020-08-20 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    GET GLAMMED LTD - 2014-03-25
    Unit 9 Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 14
    Luxus Furniture Hq Thompson Yard, Southbank Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    Unit 7 Cygnet Drive, Halegrove Court, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 19 - Director → ME
    2017-11-14 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    Unit 9 Harley Court, Sopwith Close, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 23 - Director → ME
    2016-03-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 17
    1a Office 2, 1a Chaloner Street, Guisborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,694 GBP2020-11-30
    Officer
    2021-11-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 18
    DNA COMMERCE LIMITED - 2014-06-07
    Boho4 Gibson House, Cleveland Street, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 33 - Director → ME
  • 19
    Unit 9, Harley Court, Sopwith Close, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 25 - Director → ME
  • 20
    AKACOMMERCE LIMITED - 2014-06-09
    Boho4 Gibson House, Cleveland Street, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-06-18 ~ dissolved
    IIF 34 - Director → ME
  • 21
    1a Office2, 1a Chaloner Street, Guisborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,390 GBP2020-12-31
    Officer
    2020-01-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    112 Spendmore Lane, Coppull, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    EMERCE GROUP LTD - 2024-04-18
    Thompson Yard Thompson Yard, Southbank Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2023-08-31
    Person with significant control
    2020-08-13 ~ 2023-02-28
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    Glow Tan Centre, 179 Westgate, Guisborough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,620 GBP2024-01-31
    Officer
    2022-01-01 ~ 2023-04-29
    IIF 42 - Secretary → ME
    Person with significant control
    2022-01-01 ~ 2023-04-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    40 Devonshire Street, Keighley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,373 GBP2017-06-30
    Officer
    2016-06-08 ~ 2018-04-25
    IIF 26 - Director → ME
  • 4
    Suite 5&6 Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,951 GBP2021-06-30
    Officer
    2022-07-12 ~ 2022-10-26
    IIF 32 - Director → ME
    Person with significant control
    2022-07-12 ~ 2022-10-26
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.